NN14 2RD DESBOROUGH FREEHOLD LIMITED
Company number 10671282
- Company Overview for NN14 2RD DESBOROUGH FREEHOLD LIMITED (10671282)
- Filing history for NN14 2RD DESBOROUGH FREEHOLD LIMITED (10671282)
- People for NN14 2RD DESBOROUGH FREEHOLD LIMITED (10671282)
- More for NN14 2RD DESBOROUGH FREEHOLD LIMITED (10671282)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
27 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2023 | TM01 | Termination of appointment of Christopher Ronald Gohl as a director on 16 June 2023 | |
16 Jun 2023 | PSC07 | Cessation of Ian Ralph Leat as a person with significant control on 16 June 2023 | |
16 Jun 2023 | PSC07 | Cessation of Christopher Ronald Gohl as a person with significant control on 16 June 2023 | |
09 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with updates | |
30 Aug 2022 | TM01 | Termination of appointment of Angus Dixcee as a director on 1 August 2022 | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
21 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
23 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
22 May 2018 | AP03 | Appointment of Mr Peter Butlin as a secretary on 22 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from Conifers Church Road Buxted TN22 4LT United Kingdom to 40 Howard Road Clarendon Park Leicester LE2 1XG on 22 May 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
06 Mar 2018 | AP01 | Appointment of Roland James Sewell as a director on 23 February 2018 | |
06 Mar 2018 | AP01 | Appointment of Angus Dixcee as a director on 23 February 2018 | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|